Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OASTCROWN PROPERTIES LIMITED
Company Information for

OASTCROWN PROPERTIES LIMITED

55-57 SLOANE AVENUE, LONDON, SW3 3DH,
Company Registration Number
01647019
Private Limited Company
Active

Company Overview

About Oastcrown Properties Ltd
OASTCROWN PROPERTIES LIMITED was founded on 1982-06-28 and has its registered office in London. The organisation's status is listed as "Active". Oastcrown Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OASTCROWN PROPERTIES LIMITED
 
Legal Registered Office
55-57 SLOANE AVENUE
LONDON
SW3 3DH
Other companies in W2
 
Filing Information
Company Number 01647019
Company ID Number 01647019
Date formed 1982-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB417728830  
Last Datalog update: 2024-01-07 14:44:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OASTCROWN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL BIKHIT
Company Secretary 1991-06-30
MARTIN SAMUEL BIKHIT
Director 1998-05-18
SAMUEL BIKHIT
Director 1991-06-30
PAUL SIMON ROBERT SULKIN
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON ROBERT SULKIN
Director 2003-11-24 2004-07-23
WAGEH ANIS KHALIL
Director 1991-06-30 1998-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL BIKHIT KAY & CO PRIVATE FINANCE LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-29 Active
MARTIN SAMUEL BIKHIT KAY & CO PREMIER MANAGEMENT LTD Director 2010-07-28 CURRENT 2010-07-28 Active
MARTIN SAMUEL BIKHIT KAY & CO PRIVATE FINANCE LIMITED Director 2003-09-30 CURRENT 2003-09-29 Active
SAMUEL BIKHIT OASTCROWN HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
SAMUEL BIKHIT KAY & CO PRIVATE FINANCE LIMITED Director 2003-09-30 CURRENT 2003-09-29 Active
PAUL SIMON ROBERT SULKIN HOLLYWOOD COURT (ELSTREE) FLATS MANAGEMENT CO. LIMITED Director 2018-03-15 CURRENT 1974-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM 24-25 Albion Street London W2 2AX
2023-10-0531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-2131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-2031/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-02-05CH01Director's details changed for Mr Martin Samuel Bikhit on 2021-02-05
2020-08-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-15SH0131/05/20 STATEMENT OF CAPITAL GBP 23500
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON ROBERT SULKIN
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12AP01DIRECTOR APPOINTED MR SHAFAIT HUSSAIN
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-11-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28PSC04Change of details for Mr Martin Samuel Bikhit as a person with significant control on 2017-11-24
2018-02-26PSC07CESSATION OF MARTIN SAMUEL BIKHIT AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SAMUEL BIKHIT
2018-02-26PSC04Change of details for Mr Samuel Bikhit as a person with significant control on 2017-11-24
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 20000
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-01-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-07PSC04PSC'S CHANGE OF PARTICULARS / MR MARTIN SAMUEL BIKHIT / 01/01/2017
2017-07-07PSC04PSC'S CHANGE OF PARTICULARS / MR SAMUEL BIKHIT / 20/03/2017
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 20000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-18AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-11AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ROBERT SULKIN / 01/06/2015
2015-06-05CH03SECRETARY'S DETAILS CHNAGED FOR SAMUEL BIKHIT on 2015-06-01
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BIKHIT / 01/06/2015
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SAMUEL BIKHIT / 01/06/2015
2014-07-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0130/06/13 ANNUAL RETURN FULL LIST
2012-09-12AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-02CH01Director's details changed for Paul Simon Robert Sulkin on 2012-07-02
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-22AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-05AR0130/06/11 FULL LIST
2010-11-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-09AR0130/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SULKIN / 30/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SAMUEL BIKHIT / 30/06/2010
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-30353LOCATION OF REGISTER OF MEMBERS
2008-10-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-02363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-05363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 21 FOLEY STREET LONDON W1W 6DR
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 45 CHILTERN STREET LONDON W1U 6LU
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-08-17363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-14288aNEW DIRECTOR APPOINTED
2004-08-02123NC INC ALREADY ADJUSTED 31/05/00
2004-07-30288bDIRECTOR RESIGNED
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-14RES04NC INC ALREADY ADJUSTED 31/05/00
2004-07-01363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-07-26363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-08-10363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-08-10288cDIRECTOR'S PARTICULARS CHANGED
2002-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-11-08395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/01
2001-07-07363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-01-0388(2)RAD 01/06/99-31/05/00 £ SI 11400@1
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-28363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-10363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-06-14225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99
1999-02-11123NC INC ALREADY ADJUSTED 30/06/97
1999-02-11ORES04NC INC ALREADY ADJUSTED 30/06/97
1998-10-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-22363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-06-12288bDIRECTOR RESIGNED
1998-05-28288aNEW DIRECTOR APPOINTED
1998-05-27395PARTICULARS OF MORTGAGE/CHARGE
1998-04-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-21363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-04-03AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to OASTCROWN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OASTCROWN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-17 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2001-11-08 Outstanding SUSAN NANETTE RAINGOLD
MORTGAGE DEBENTURE 1998-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OASTCROWN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of OASTCROWN PROPERTIES LIMITED registering or being granted any patents
Domain Names

OASTCROWN PROPERTIES LIMITED owns 1 domain names.

kayandco.co.uk  

Trademarks
We have not found any records of OASTCROWN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OASTCROWN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as OASTCROWN PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where OASTCROWN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OASTCROWN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OASTCROWN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.